Durham
DH1 3PR
Secretary Name | Hazel Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dunvegan Elvet Moor Durham DH1 3PR |
Director Name | Mr Kevin Michael Clayton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Silverstone Drive Roby Grange Liverpool Merseyside L36 4QT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | e-lifeuk.com |
---|---|
Telephone | 0161 9554299 |
Telephone region | Manchester |
Registered Address | Unit 3 Queens Park Earlsway Team Valley Trading Estate Tyne & Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Barry Wilkinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 30 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Satisfaction of charge 2 in full (1 page) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 February 2014 | Termination of appointment of Kevin Clayton as a director (1 page) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Resolutions
|
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Director's details changed for Kevin Michael Clayton on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Kevin Michael Clayton on 5 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 April 2008 | Return made up to 05/06/07; full list of members (3 pages) |
21 February 2008 | New director appointed (1 page) |
28 January 2008 | Company name changed park systems integration LTD\certificate issued on 28/01/08 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
11 February 2005 | Ad 04/05/04--------- £ si 999@1 (2 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
20 May 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o unit 5A drum ind estate birtley county durham DH2 1AG (1 page) |
12 February 2004 | Company name changed park international projects limi ted\certificate issued on 12/02/04 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
15 July 2002 | Return made up to 05/06/02; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (12 pages) |